Entity Name: | CH GLOBAL DEVELOPMENT, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Jul 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L12000088095 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2315 W 78th Street, Hialeah, FL, 33016, US |
Mail Address: | 15476 NW 77 CT, 287, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dunkley Lindsay G | Agent | 14100 Palmetto Frontage Road, MIAMI LAKES, FL, 33016 |
Name | Role | Address |
---|---|---|
CHAVEZ HAMET | Managing Member | 15476 NW 77 CT, # 287, MIAMI LAKES, FL, 33016 |
CHAVEZ HUMBERTO | Managing Member | 15476 NW 77 CT, # 287, MIAMI LAKES, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000094286 | CH GLOBAL CONSTRUCTION | EXPIRED | 2018-08-23 | 2023-12-31 | No data | 2319 W 78 ST, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-07-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-12 | 2315 W 78th Street, Hialeah, FL 33016 | No data |
REGISTERED AGENT NAME CHANGED | 2018-07-12 | Dunkley, Lindsay G | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-12 | 14100 Palmetto Frontage Road, Suite 201, MIAMI LAKES, FL 33016 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2018-07-12 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-03-26 |
Florida Limited Liability | 2012-07-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State